Search icon

RENEGADE PAINTBALL, INC.

Company Details

Entity Name: RENEGADE PAINTBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000030178
FEI/EIN Number 593627817
Address: 751 39TH AVE NE, NAPLES, FL, 34120
Mail Address: 5272 19TH AVE SW, NAPLES, FL, 34116
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HORNE TONI A Agent 5425 PARK CENTRAL AVENUE NE, NAPLES, FL, 34120

President

Name Role Address
MCINNIS ROBERT J President 5272 19TH AVE SW, NAPLES, FL, 34116

Vice President

Name Role Address
MCINNIS ROBERT J Vice President 5272 19TH AVE SW, NAPLES, FL, 34116

Secretary

Name Role Address
MCINNIS ROBERT J Secretary 5272 19TH AVE SW, NAPLES, FL, 34116

Treasurer

Name Role Address
MCINNIS ROBERT J Treasurer 5272 19TH AVE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2005-07-10 751 39TH AVE NE, NAPLES, FL 34120 No data
AMENDMENT 2004-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 751 39TH AVE NE, NAPLES, FL 34120 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000264094 TERMINATED 1000000080092 4379 0431 2008-07-17 2028-08-18 $ 1,639.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-07-10
Amendment 2004-10-07
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-10
Domestic Profit 2000-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State